Background WavePink WaveYellow Wave

PINK LADY APPLE COMPANY (UK) LIMITED (04323553)

PINK LADY APPLE COMPANY (UK) LIMITED (04323553) is an active UK company. incorporated on 15 November 2001. with registered office in Maidstone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PINK LADY APPLE COMPANY (UK) LIMITED has been registered for 24 years. Current directors include TURNBULL, Philip Ross.

Company Number
04323553
Status
active
Type
ltd
Incorporated
15 November 2001
Age
24 years
Address
5 West Court, Maidstone, ME15 6JD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TURNBULL, Philip Ross
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINK LADY APPLE COMPANY (UK) LIMITED

PINK LADY APPLE COMPANY (UK) LIMITED is an active company incorporated on 15 November 2001 with the registered office located in Maidstone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PINK LADY APPLE COMPANY (UK) LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04323553

LTD Company

Age

24 Years

Incorporated 15 November 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

PINK LADY UK LIMITED
From: 15 November 2001To: 11 December 2001
Contact
Address

5 West Court Enterprise Road Maidstone, ME15 6JD,

Previous Addresses

11 Albion Place Maidstone Kent ME14 5DY England
From: 26 October 2020To: 11 September 2025
Henwood House Henwood Ashford Kent TN24 8DH
From: 15 November 2001To: 26 October 2020
Timeline

7 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Apr 17
Director Left
Nov 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

TURNBULL, Philip Ross

Active
Elizabeth Street, Kooyong
Born May 1968
Director
Appointed 28 Oct 2016

WILLIAMS, Fiona Elizabeth

Resigned
Brook Farm House, AshfordTN25 5PF
Secretary
Appointed 14 Oct 2004
Resigned 15 Nov 2023

CRIPPS SECRETARIES LIMITED

Resigned
Seymour House, Tunbride WellsTN1 1EG
Corporate secretary
Appointed 15 Nov 2001
Resigned 14 Oct 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Nov 2001
Resigned 15 Nov 2001

ASHTON, Darral

Resigned
Dundee Orchards, West Batlow
Born June 1945
Director
Appointed 28 Jun 2005
Resigned 07 Oct 2016

DURHAM, Jon Maxwell

Resigned
1 Grey Street, Bacchus Marsh
Born September 1950
Director
Appointed 28 Jun 2005
Resigned 07 Oct 2016

LANGFORD, Garry Thomas

Resigned
Turn Creek Road, Grove
Born August 1958
Director
Appointed 07 Oct 2016
Resigned 20 Apr 2017

MACDONALD, Andrew Peter

Resigned
Rose Villa, East PeckhamTN12 5LX
Born February 1944
Director
Appointed 14 Oct 2004
Resigned 15 Nov 2023

C.H.H. FORMATIONS LIMITED

Resigned
Seymour House, Tunbridge WellsTN1 1EN
Corporate director
Appointed 15 Nov 2001
Resigned 14 Oct 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Nov 2001
Resigned 15 Nov 2001

Persons with significant control

1

250 Victoria Parade, East Melbourne

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Dormant
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Dormant
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Dormant
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Account Reference Date Company Current Shortened
13 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 July 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2008
AAAnnual Accounts
Legacy
30 April 2008
287Change of Registered Office
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Legacy
8 November 2005
225Change of Accounting Reference Date
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
287Change of Registered Office
Resolution
20 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 May 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
14 September 2003
287Change of Registered Office
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 December 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 November 2001
NEWINCIncorporation